Company NameMusgrave & Sagar Limited
DirectorsRupert Cecil Robin Sagar-Musgrave and Alice Louise Josephine Sagar-Musgrave
Company StatusActive
Company Number00094748
CategoryPrivate Limited Company
Incorporation Date29 August 1907(116 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rupert Cecil Robin Sagar-Musgrave
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(84 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMiss Alice Louise Josephine Sagar-Musgrave
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(97 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Secretary NameMr Rupert Cecil Robin Sagar-Musgrave
NationalityBritish
StatusCurrent
Appointed26 September 2006(99 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Geoffrey Rayton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(84 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 September 2006)
RoleManaging Director
Correspondence Address10 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameRobin Cecil John Sagar-Musgrave
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(84 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 September 2006)
RoleChairman
Correspondence AddressMarton Hall
Marton Cum Grafton
York
Yorkshire
YO5 9QB
Secretary NameMr Geoffrey Rayton
NationalityBritish
StatusResigned
Appointed14 February 1992(84 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address10 Tinshill Road
Leeds
West Yorkshire
LS16 7DU

Contact

Websitejdwetherspoon.co.uk

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.8k at £1A.l.j. Sagar-musgrave
42.33%
Ordinary
13.8k at £1R.c.r. Sagar-musgrave
42.33%
Ordinary
5k at £1Caroline Hedges & R.c.j. Sagar-musgrave
15.34%
Ordinary

Financials

Year2014
Net Worth£3,021,815
Cash£53,619
Current Liabilities£28,418

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

23 September 1908Delivered on: 23 September 1908
Classification: A registered charge
Secured details: £4206.13.3.
Particulars: Being the total amount of the debts of the company shown in the statement registered pursuant to section 12 of the companies act 1907.
Outstanding
20 November 1907Delivered on: 30 November 1907
Satisfied on: 5 May 2006
Persons entitled:
A. M. Legan Musgrave
W. M. Legan Musgrave
R. M. Legan Musgrave

Classification: Trust deed
Secured details: £2500.
Particulars: Companies assets present and future underlying uncalled capital (see doc 10 for details).
Fully Satisfied

Filing History

2 November 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
21 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
9 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
25 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 February 2021Director's details changed for Miss Alice Louise Josephine Sagar-Musgrave on 27 October 2020 (2 pages)
6 January 2021Change of details for Miss Alice Louise Josephine Sagar-Musgrave as a person with significant control on 27 October 2020 (2 pages)
29 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
14 February 2018Director's details changed for Miss Alice Louise Josephine Sagar Musgrave on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 14 February 2018 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
14 February 2018Secretary's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 14 February 2018 (1 page)
16 August 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 32,605
(4 pages)
18 February 2016Secretary's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 22 April 2014 (1 page)
18 February 2016Secretary's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 22 April 2014 (1 page)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 32,605
(4 pages)
2 September 2015Director's details changed for Miss Alice Louise Josephine Sagar Musgrave on 11 May 2015 (2 pages)
2 September 2015Director's details changed for Miss Alice Louise Josephine Sagar Musgrave on 11 May 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 32,605
(5 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 32,605
(5 pages)
8 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 April 2014Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 22 April 2014 (2 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 32,605
(5 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 32,605
(5 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 October 2012Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages)
17 October 2012Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages)
17 October 2012Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
17 February 2012Registered office address changed from Lower Lodge, Weetwood Lane Leeds West Yorkshire LS16 5PH on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Lower Lodge, Weetwood Lane Leeds West Yorkshire LS16 5PH on 17 February 2012 (1 page)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a small company made up to 30 September 2010 (7 pages)
30 November 2010Accounts for a small company made up to 30 September 2010 (7 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
5 March 2010Director's details changed for Alice Louise Josephine Sagar Musgrave on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alice Louise Josephine Sagar Musgrave on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alice Louise Josephine Sagar Musgrave on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 30 September 2008 (7 pages)
4 November 2008Accounts for a small company made up to 30 September 2008 (7 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
26 November 2007Full accounts made up to 30 September 2007 (13 pages)
26 November 2007Full accounts made up to 30 September 2007 (13 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
16 February 2007Registered office changed on 16/02/07 from: lower lodge weetwood lane leeds yorkshire LS16 5PH (1 page)
16 February 2007Registered office changed on 16/02/07 from: lower lodge weetwood lane leeds yorkshire LS16 5PH (1 page)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
11 January 2007Full accounts made up to 30 September 2006 (15 pages)
11 January 2007Full accounts made up to 30 September 2006 (15 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Return made up to 14/02/06; full list of members (8 pages)
22 February 2006Return made up to 14/02/06; full list of members (8 pages)
29 December 2005Full accounts made up to 30 September 2005 (13 pages)
29 December 2005Full accounts made up to 30 September 2005 (13 pages)
21 September 2005Full accounts made up to 30 September 2004 (11 pages)
21 September 2005Full accounts made up to 30 September 2004 (11 pages)
17 June 2005Registered office changed on 17/06/05 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
26 April 2005Return made up to 14/02/05; full list of members (9 pages)
26 April 2005Return made up to 14/02/05; full list of members (9 pages)
5 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2004£ ic 45370/32605 17/02/04 £ sr 12765@1=12765 (1 page)
5 March 2004£ ic 45370/32605 17/02/04 £ sr 12765@1=12765 (1 page)
5 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2004Full accounts made up to 30 September 2003 (12 pages)
28 February 2004Full accounts made up to 30 September 2003 (12 pages)
25 February 2004Return made up to 14/02/04; full list of members (9 pages)
25 February 2004Return made up to 14/02/04; full list of members (9 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Return made up to 14/02/03; full list of members (9 pages)
27 February 2003Return made up to 14/02/03; full list of members (9 pages)
2 January 2003Full accounts made up to 30 September 2002 (14 pages)
2 January 2003Full accounts made up to 30 September 2002 (14 pages)
22 February 2002Return made up to 14/02/02; full list of members (9 pages)
22 February 2002Return made up to 14/02/02; full list of members (9 pages)
17 December 2001Full accounts made up to 30 September 2001 (13 pages)
17 December 2001Full accounts made up to 30 September 2001 (13 pages)
15 March 2001Return made up to 14/02/01; full list of members (9 pages)
15 March 2001Return made up to 14/02/01; full list of members (9 pages)
10 January 2001Full accounts made up to 30 September 2000 (14 pages)
10 January 2001Full accounts made up to 30 September 2000 (14 pages)
31 July 2000Full accounts made up to 30 September 1999 (18 pages)
31 July 2000Full accounts made up to 30 September 1999 (18 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 April 1999Registered office changed on 27/04/99 from: carr crofts armley leeds LS12 3BE (1 page)
27 April 1999Registered office changed on 27/04/99 from: carr crofts armley leeds LS12 3BE (1 page)
15 March 1999Return made up to 14/02/99; full list of members (6 pages)
15 March 1999Return made up to 14/02/99; full list of members (6 pages)
23 December 1998Full accounts made up to 30 September 1998 (17 pages)
23 December 1998Full accounts made up to 30 September 1998 (17 pages)
4 March 1998Return made up to 14/02/98; full list of members (6 pages)
4 March 1998Return made up to 14/02/98; full list of members (6 pages)
21 January 1998Full accounts made up to 30 September 1997 (13 pages)
21 January 1998Full accounts made up to 30 September 1997 (13 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (14 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (14 pages)
17 April 1996Return made up to 14/02/96; no change of members (4 pages)
17 April 1996Return made up to 14/02/96; no change of members (4 pages)
3 January 1996Full accounts made up to 30 September 1995 (17 pages)
3 January 1996Full accounts made up to 30 September 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
8 February 1990Memorandum and Articles of Association (11 pages)
8 February 1990Memorandum and Articles of Association (11 pages)
30 November 1907Particulars of mortgage/charge (4 pages)
30 November 1907Particulars of mortgage/charge (4 pages)